HBOS GENERAL INSURANCE SERVICES LIMITED

HBOS GENERAL INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHBOS GENERAL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04953261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HBOS GENERAL INSURANCE SERVICES LIMITED?

    • (7487) /

    Where is HBOS GENERAL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HBOS GENERAL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HBOS GENERAL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Mrs Sally Mayer on Nov 16, 2011

    2 pagesCH03

    Appointment of Kevin Philip Cracknell as a director on Oct 24, 2011

    2 pagesAP01

    Termination of appointment of Stephen James Hughes as a director on Oct 11, 2011

    1 pagesTM01

    Director's details changed for Mrs Rosemary Harris on Nov 01, 2011

    2 pagesCH01

    Termination of appointment of Rudi Annie Maurice Van Delm as a director on Oct 14, 2011

    1 pagesTM01

    Director's details changed for Mr Michael Canniffe on Sep 06, 2011

    3 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Mrs Sally Mayer as a secretary

    2 pagesAP03

    Termination of appointment of Paula Watts as a secretary

    1 pagesTM02

    Director's details changed for Mr Stephen James Hughes on Jun 24, 2011

    2 pagesCH01

    Annual return made up to May 01, 2011 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 100
    SH01

    Appointment of Robert James, Mackenzie Bulloch as a director

    2 pagesAP01

    Appointment of Rosemary Harris as a director

    2 pagesAP01

    Termination of appointment of Archibald Kane as a director

    1 pagesTM01

    Termination of appointment of Andrew Briggs as a director

    1 pagesTM01

    Termination of appointment of Sally Mayer as a secretary

    1 pagesTM02

    Appointment of Paula Watts as a secretary

    2 pagesAP03

    Secretary's details changed for Mrs Sally Mayer on Apr 11, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Richard Labassee Beaven as a director

    2 pagesAP01

    Termination of appointment of Jayne Meacham as a secretary

    1 pagesTM02

    Appointment of Mrs Sally Mayer as a secretary

    2 pagesAP03

    Director's details changed for Mr Archibald Gerard Kane on Oct 01, 2010

    2 pagesCH01

    Who are the officers of HBOS GENERAL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    161614920001
    BEAVEN, Richard Labassee
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    EnglandEnglish158010920001
    BULLOCH, Robert James Mackenzie
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    Director
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    United KingdomBritish135384410001
    CANNIFFE, Michael
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    UkBritish146242290001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritish56738180005
    CRACKNELL, Kevin Philip
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    ScotlandBritish164642230001
    FORSTER, Lindsay Karen
    Micklethwaite Mews
    LS22 5LB Wetherby
    10
    North Yorkshire
    Director
    Micklethwaite Mews
    LS22 5LB Wetherby
    10
    North Yorkshire
    United KingdomBritish138890520001
    HARRIS, Rosemary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    EnglandBritish228468970001
    STUART, Ian Charles Robert
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    IrelandIrish128629880001
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    157785470001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    MEACHAM, Jayne Michelle
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    Secretary
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    150642360001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    WATTS, Paula
    Canal Side West, Newport
    Brough
    HU15 2RN Hull
    37
    England
    England
    Secretary
    Canal Side West, Newport
    Brough
    HU15 2RN Hull
    37
    England
    England
    160621010001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BLACK, Ian Spencer
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    EnglandBritish50474580001
    BLUNDELL, John Giles
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    EnglandBritish40752730002
    BOYLE, David Spencer
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    Director
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    EnglandBritish74476830003
    BRIGGS, Andrew David
    Holland Park Avenue
    W11 3QY London
    48
    Director
    Holland Park Avenue
    W11 3QY London
    48
    United KingdomBritish75581620003
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British112053530003
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    HAM, Christopher Anthony
    Cyncoed Road
    CF23 6AD Cardiff
    105
    Director
    Cyncoed Road
    CF23 6AD Cardiff
    105
    United KingdomBritish104011630005
    HARRISON, Alex
    Orchard House St Ann's Hill
    81 St Ann's Lane
    LS4 2SG Leeds
    West Yorkshire
    Director
    Orchard House St Ann's Hill
    81 St Ann's Lane
    LS4 2SG Leeds
    West Yorkshire
    British104041760001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HUGHES, Stephen James
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Company Secretariat
    United Kingdom
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Company Secretariat
    United Kingdom
    United KingdomBritish226021350001
    KANE, Archibald Gerard
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish137300250001
    KIRKWOOD, Alan Ford
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    Director
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    ScotlandBritish116266980001
    LENMAN, Alasdair Bruce
    Bolton Road
    SL4 3JJ Windsor
    84
    Berkshire
    Director
    Bolton Road
    SL4 3JJ Windsor
    84
    Berkshire
    United KingdomBritish154943160001
    LONEY, Philip Duncan
    18 Walliscote Avenue
    Henleaze
    BS9 4SA Bristol
    Director
    18 Walliscote Avenue
    Henleaze
    BS9 4SA Bristol
    EnglandBritish75536120003
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    British35523640001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0